Rajesh Bhatia, . Designation Managing Director at CCS COMPUTERS PRIVATE LIMITED.
Lalita Bhatia, . Designation Director at CCS COMPUTERS PRIVATE LIMITED.
Rajendra Kumar Dhawan, . Designation Director at CCS COMPUTERS PRIVATE LIMITED.
Tarun Malik, . Designation Director at CCS COMPUTERS PRIVATE LIMITED.
Pradeep Johri, . Designation Director at CCS COMPUTERS PRIVATE LIMITED.
Rajesh Bamzai, . Designation Director at CCS COMPUTERS PRIVATE LIMITED.
Sonia Agarwal, . Designation Director at CCS COMPUTERS PRIVATE LIMITED.
Located at 3RD FLOOR SKIPPER HOUSE 62-63NEHRU PLACE NEW DELHI-19., NA, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

CCS COMPUTERS PRIVATE LIMITED

About Ccs Computers Private Limited
Ccs Computers Private Limited was registered at Registrar of Companies ROC Delhi on 17 June, 1993 and is categorised as Company limited by shares and an Non-government company.
Ccs Computers Private Limited's Corporate Identification Number (CIN) is U30006DL1993PTC054092 and Registeration Number is 054092.

Ccs Computers Private Limited registered address on file is 3RD FLOOR SKIPPER HOUSE 62-63NEHRU PLACE NEW DELHI-19., NA - , Delhi, India.

Ccs Computers Private Limited currently have 4 Active Directors / Partners: Rajesh Bhatia, Tarun Malik, Pradeep Johri, Rajesh Bamzai, and there are no other Active Directors / Partners in the company except these 4 officials.

Ccs Computers Private Limited is involved in Activity and currently company is in Active Status.

Company Name CCS COMPUTERS PRIVATE LIMITED
CIN U30006DL1993PTC054092
Registration Date 17 June, 1993
Registeration No. 054092
RoC ROC Delhi
State Delhi
Registered Address 3RD FLOOR SKIPPER HOUSE 62-63NEHRU PLACE NEW DELHI-19., NA, Delhi, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 75000000 INR
PaidUp Capital Rs 50917500 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Lalita Bhatia
Rajendra Kumar Dhawan
Sonia Agarwal
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 2500000 INR 15 December, 2001 - Closed
Rs 120000000 INR 14 October, 2011 28 October, 2014 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 132000000 INR 26 February, 2015 17 January, 2017 Closed
Book debts
Movable property (not being pledge)
1ST &
EXCL. CHARGE ON C/ASSETS &
MOV. F/ASSETS
Rs 150000000 INR 27 November, 2017 - Closed
Book debts
Movable property (not being pledge)
1ST &
EXCL. CHARGE ON C/ASS &
MOV. F/ASS
Rs 160000000 INR 24 October, 2016 - Open
Book debts
Floating charge
Movable property (not being pledge)
1ST P/P CH. ON C/ASS.&
EXCL.CH ON RECEI&
MOV. F/AS.
Rs 250000000 INR 24 October, 2016 27 November, 2019 Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 250000000 INR 30 January, 2019 27 November, 2019 Open

Are you owner of this company?

Problem with this data ?

Click here